Company NameMaryland Securities Rosenfield Limited
DirectorJacob Jebreel
Company StatusActive
Company Number04711778
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years ago)
Previous NamesLuremaster Limited and Maryland Securities Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Ashfield Road
Cheadle
Cheshire
SK8 1BB
Secretary NamePaul Nigel Manifold
NationalityBritish
StatusResigned
Appointed11 September 2003(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 2004)
RoleCompany Director
Correspondence Address7 Ryland Close
Reddish
Stockport
Cheshire
SK5 6YW
Secretary NameLaurence Chernick
NationalityBritish
StatusResigned
Appointed26 August 2004(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address2 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Contact

Websitemarylandsecurities.co.uk
Telephone0161 4952040
Telephone regionManchester

Location

Registered Address53 King Street
Manchester
M2 4LQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Maryland Securities Group Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

5 December 2022Delivered on: 22 December 2022
Persons entitled: Maryland Securities Limited

Classification: A registered charge
Outstanding

Filing History

25 May 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(3 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(3 pages)
12 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
6 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
17 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from ashfield house ashfield road cheadle cheshire SK8 1BB (1 page)
8 June 2009Return made up to 26/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Return made up to 26/03/08; full list of members (3 pages)
31 December 2007Registered office changed on 31/12/07 from: 1ST floor 121 princess street manchester M1 7AD (1 page)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
28 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 May 2006Company name changed maryland securities developments LIMITED\certificate issued on 26/05/06 (2 pages)
18 April 2006Return made up to 26/03/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 April 2005Return made up to 26/03/05; full list of members (3 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
10 September 2004Company name changed luremaster LIMITED\certificate issued on 10/09/04 (2 pages)
17 June 2004New secretary appointed (1 page)
17 June 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(6 pages)
17 June 2004New director appointed (1 page)
17 June 2004Registered office changed on 17/06/04 from: mortland securities LTD 21 princess street manchester lancashire M1 7AD (1 page)
13 April 2004Registered office changed on 13/04/04 from: the britannia suite st james buildings 79 oxford street, manchester lancs M1 6FR (2 pages)
13 April 2004Secretary resigned (2 pages)
13 April 2004Director resigned (2 pages)
26 March 2003Incorporation (10 pages)